Search icon

ROBINSON HEART & HUSTLE CONSULTING SERVICES LLC

Company Details

Name: ROBINSON HEART & HUSTLE CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2021 (3 years ago)
Entity Number: 6357810
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 457 USS New Mexico Court, Apt 9, Staten Island, NY, United States, 10305

Agent

Name Role Address
earnestine robinson Agent 457 uss new mexico court #9, STATEN ISLAND, NY, 10305

DOS Process Agent

Name Role Address
EARNESTINE ROBINSON DOS Process Agent 457 USS New Mexico Court, Apt 9, Staten Island, NY, United States, 10305

History

Start date End date Type Value
2023-12-19 2025-01-16 Address 457 USS New Mexico Court, Apt 9, Staten Island, NY, 10305, USA (Type of address: Service of Process)
2023-12-19 2025-01-16 Address 457 uss new mexico court #9, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2023-09-21 2023-12-19 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-09-21 2023-12-19 Address 457 uss new mexico court #9, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2023-05-02 2025-01-16 Name EARNIE ROBINSON LLC
2023-05-02 2023-09-21 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent)
2023-05-02 2023-09-21 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-07-29 2023-05-02 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-07-29 2023-05-02 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent)
2021-12-28 2023-05-02 Name ROBINSON HEART & HUSTLE CONSULTING SERVICES LLC

Filings

Filing Number Date Filed Type Effective Date
250116000516 2024-12-09 CERTIFICATE OF AMENDMENT 2024-12-09
231219003411 2023-12-19 BIENNIAL STATEMENT 2023-12-19
230921001403 2023-09-20 CERTIFICATE OF CHANGE BY ENTITY 2023-09-20
230502002804 2022-09-20 CERTIFICATE OF AMENDMENT 2022-09-20
220729000459 2022-07-28 CERTIFICATE OF PUBLICATION 2022-07-28
211228000617 2021-12-28 ARTICLES OF ORGANIZATION 2021-12-28

Date of last update: 21 Mar 2025

Sources: New York Secretary of State